CORNERSTONE STUDIOS GROUP LIMITED

Register to unlock more data on OkredoRegister

CORNERSTONE STUDIOS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11083662

Incorporation date

27/11/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Elsley Court, 20-22 Great Titchfield Street, London W1W 8BECopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2017)
dot icon17/04/2026
Change of details for Miroma Holdings Ltd as a person with significant control on 2026-04-17
dot icon17/04/2026
Director's details changed for Mr Marc Jason Boyan on 2026-04-15
dot icon17/04/2026
Director's details changed for Mr Paul Summers on 2026-04-17
dot icon17/04/2026
Registered office address changed from The Miroma Group Elsley Court 20-22 Great Titchfield Street London W1W 8BD England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2026-04-17
dot icon25/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon25/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon25/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon25/03/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon10/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon03/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon03/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon03/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon03/07/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon23/07/2024
Cessation of Beren William Osborne Money as a person with significant control on 2024-07-11
dot icon23/07/2024
Change of details for Miroma Holdings Ltd as a person with significant control on 2024-07-11
dot icon12/07/2024
Termination of appointment of Beren William Osborne Money as a director on 2024-07-11
dot icon13/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon13/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon13/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon13/04/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon07/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon31/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon31/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon22/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon22/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon13/03/2023
Appointment of Mr Paul Keith Summers as a director on 2023-02-28
dot icon09/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon05/12/2022
Confirmation statement made on 2022-03-01 with updates
dot icon20/10/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon27/06/2022
Resolutions
dot icon27/06/2022
Memorandum and Articles of Association
dot icon06/06/2022
Registration of charge 110836620001, created on 2022-05-27
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon17/03/2022
Certificate of change of name
dot icon25/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon22/07/2021
Change of details for Miroma Holdings Ltd as a person with significant control on 2021-07-08
dot icon30/06/2021
Termination of appointment of Fiona Elizabeth Catherine Cotter Craig as a director on 2021-06-30
dot icon30/06/2021
Cessation of Fiona Elizabeth Catherine Cotter Craig as a person with significant control on 2021-06-30
dot icon10/03/2021
Registered office address changed from , Elsley Court the Miroma Group, Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BD, England to The Miroma Group Elsley Court 20-22 Great Titchfield Street London W1W 8BD on 2021-03-10
dot icon10/03/2021
Registered office address changed from , 5 Ropewalk Mews Middleton Road, London, E8 4LR, United Kingdom to The Miroma Group Elsley Court 20-22 Great Titchfield Street London W1W 8BD on 2021-03-10
dot icon30/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon05/12/2020
Notification of Beren William Osborne Money as a person with significant control on 2020-06-15
dot icon05/12/2020
Notification of Fiona Elizabeth Catherine Cotter Craig as a person with significant control on 2020-06-15
dot icon05/12/2020
Confirmation statement made on 2020-11-23 with updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon29/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon20/06/2019
Termination of appointment of Anthony Victor Owen as a director on 2019-06-20
dot icon31/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon23/11/2018
Confirmation statement made on 2018-11-23 with updates
dot icon23/11/2018
Cessation of Fiona Elizabeth Catherine Cotter Craig as a person with significant control on 2018-07-10
dot icon23/11/2018
Notification of Miroma Holdings Ltd as a person with significant control on 2018-07-10
dot icon18/09/2018
Previous accounting period shortened from 2018-11-30 to 2018-06-30
dot icon29/08/2018
Statement of capital following an allotment of shares on 2018-07-10
dot icon07/08/2018
Resolutions
dot icon06/08/2018
Change of share class name or designation
dot icon26/07/2018
Appointment of Mr Marc Jason Boyan as a director on 2018-07-10
dot icon23/05/2018
Second filing of a statement of capital following an allotment of shares on 2018-04-01
dot icon20/04/2018
Statement of capital following an allotment of shares on 2018-04-01
dot icon27/11/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£26,885.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
67.17K
-
0.00
26.89K
-
2021
3
67.17K
-
0.00
26.89K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

67.17K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.89K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyan, Marc Jason
Director
10/07/2018 - Present
62
Money, Beren William Osborne
Director
27/11/2017 - 11/07/2024
5
Summers, Paul Keith
Director
28/02/2023 - Present
38

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CORNERSTONE STUDIOS GROUP LIMITED

CORNERSTONE STUDIOS GROUP LIMITED is an(a) Active company incorporated on 27/11/2017 with the registered office located at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNERSTONE STUDIOS GROUP LIMITED?

toggle

CORNERSTONE STUDIOS GROUP LIMITED is currently Active. It was registered on 27/11/2017 .

Where is CORNERSTONE STUDIOS GROUP LIMITED located?

toggle

CORNERSTONE STUDIOS GROUP LIMITED is registered at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE.

What does CORNERSTONE STUDIOS GROUP LIMITED do?

toggle

CORNERSTONE STUDIOS GROUP LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

How many employees does CORNERSTONE STUDIOS GROUP LIMITED have?

toggle

CORNERSTONE STUDIOS GROUP LIMITED had 3 employees in 2021.

What is the latest filing for CORNERSTONE STUDIOS GROUP LIMITED?

toggle

The latest filing was on 17/04/2026: Change of details for Miroma Holdings Ltd as a person with significant control on 2026-04-17.